SELTRON COMPONENTS LTD

Company Documents

DateDescription
20/04/1020 April 2010 STRUCK OFF AND DISSOLVED

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/05/095 May 2009 PREVSHO FROM 30/04/2009 TO 28/02/2009

View Document

02/04/082 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/03/0728 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0524 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

16/12/0316 December 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/04/03

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: G OFFICE CHANGED 27/08/03 511-513 DURHAM ROAD LOW FELL GATESHEAD TYNE & WEAR NG9 5EY

View Document

26/08/0326 August 2003 SECRETARY RESIGNED

View Document

26/08/0326 August 2003 NEW SECRETARY APPOINTED

View Document

22/07/0322 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0319 June 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 NC INC ALREADY ADJUSTED 03/05/02

View Document

07/06/027 June 2002 S366A DISP HOLDING AGM 17/05/02

View Document

07/06/027 June 2002 � NC 100/1000 03/05/0

View Document

27/05/0227 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0214 May 2002 NEW SECRETARY APPOINTED

View Document

14/05/0214 May 2002 REGISTERED OFFICE CHANGED ON 14/05/02 FROM: G OFFICE CHANGED 14/05/02 511 DURHAM RD, LOW FELL GATESHEAD TYNE & WEAR NE9 5EY

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company